Point Nominees (Clendon) Limited, a registered company, was registered on 23 May 2007. 9429033398266 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Christopher Alan Holmes - an active director whose contract started on 23 May 2007,
Anthony Charles Russell Hannon - an inactive director whose contract started on 23 May 2007 and was terminated on 08 Jan 2010,
Kelvin John Syms - an inactive director whose contract started on 23 May 2007 and was terminated on 30 Jun 2008,
Jason Robert Duncan Maywald - an inactive director whose contract started on 23 May 2007 and was terminated on 10 Jun 2008.
Last updated on 07 Jun 2025, our data contains detailed information about 1 address: 35 Tiri View Road, Palm Beach, Waiheke Island, 1081 (types include: registered, service).
Point Nominees (Clendon) Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up to 09 Nov 2018.
A single entity owns all company shares (exactly 100 shares) - Point Properties Management Limited - located at 1081, Palm Beach, Waiheke Island.
Other active addresses
Address #4: 35 Tiri View Road, Palm Beach, Waiheke Island, 1081 New Zealand
Registered & service address used from 28 Apr 2023
Principal place of activity
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 05 Oct 2012 to 09 Nov 2018
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 09 Nov 2018
Address #3: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin, 9016 New Zealand
Registered address used from 08 Apr 2011 to 19 Jul 2011
Address #4: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin, 9016 New Zealand
Physical address used from 08 Apr 2011 to 05 Oct 2012
Address #5: 29 Heather Street, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 17 Jun 2010 to 08 Apr 2011
Address #6: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin
Registered & physical address used from 06 Jan 2009 to 17 Jun 2010
Address #7: Level 3, 12 Viaduct Harbour Avenue, Maritime Square, Auckland
Physical & registered address used from 23 May 2007 to 06 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Point Properties Management Limited Shareholder NZBN: 9429033398402 |
Palm Beach Waiheke Island 1081 New Zealand |
23 May 2007 - |
Ultimate Holding Company
Christopher Alan Holmes - Director
Appointment date: 23 May 2007
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 28 Apr 2020
Address: 253 Queen Street, Auckland, 1010 New Zealand
Address used since 08 Apr 2013
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 08 Jan 2010
Address: Waiake, Auckland,
Address used since 23 May 2007
Kelvin John Syms - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 30 Jun 2008
Address: Westmere, Auckland,
Address used since 23 May 2007
Jason Robert Duncan Maywald - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 10 Jun 2008
Address: Auckland,
Address used since 23 May 2007
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street